Search icon

KURITZKY GLASS CO., INC.

Headquarter

Company Details

Name: KURITZKY GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1967 (58 years ago)
Date of dissolution: 07 Aug 2023
Entity Number: 208473
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549
Address: 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KURITZKY GLASS CO., INC., CONNECTICUT 1121686 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DAVID KURITZKY Chief Executive Officer 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549

Agent

Name Role Address
GEORGE Z ROSS Agent (NO STREET ADD. STATED), GOLDENS BRIDGE, NY, 10526

History

Start date End date Type Value
2021-08-10 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-12 2023-08-08 Address 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-02-07 2009-03-12 Address 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-02-07 2023-08-08 Address 487 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1967-03-29 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-03-29 2023-08-08 Address (NO STREET ADD. STATED), GOLDENS BRIDGE, NY, 10526, USA (Type of address: Registered Agent)
1967-03-29 1995-02-07 Address (NO STREET ADD. STATED), MT KISCO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000519 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
210305060379 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060828 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006942 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006188 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130312006520 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110317002051 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090312002019 2009-03-12 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
070326003210 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050406002553 2005-04-06 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302806864 0216000 2000-11-20 185 KISCO AVE., MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-11-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-23

Related Activity

Type Inspection
Activity Nr 302806856

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-11-29
Abatement Due Date 2000-12-13
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2000-12-08
Final Order 2001-03-12
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2000-11-29
Abatement Due Date 2000-12-13
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2000-12-08
Final Order 2001-03-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2000-11-29
Abatement Due Date 2001-04-02
Contest Date 2000-12-08
Final Order 2001-03-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-11-29
Abatement Due Date 2000-12-04
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2000-12-08
Final Order 2001-03-12
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503078305 2021-01-23 0202 PPS 487 Lexington Ave, Mount Kisco, NY, 10549-2718
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2718
Project Congressional District NY-17
Number of Employees 7
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 148263.77
Forgiveness Paid Date 2021-08-04
9536697110 2020-04-15 0202 PPP 487 Lexington Avenue, Mount Kisco, NY, 10549
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97945
Loan Approval Amount (current) 97945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98535.35
Forgiveness Paid Date 2020-11-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State